Download leads from Nexok and grow your business. Find out more

Fozzys Limited

Documents

Total Documents38
Total Pages122

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off
8 January 2013Final Gazette dissolved via compulsory strike-off
20 October 2012Compulsory strike-off action has been suspended
20 October 2012Compulsory strike-off action has been suspended
16 October 2012Compulsory strike-off action has been suspended
16 October 2012Compulsory strike-off action has been suspended
11 September 2012First Gazette notice for compulsory strike-off
11 September 2012First Gazette notice for compulsory strike-off
9 July 2012Registered office address changed from 12 Reilly Mews Pocklington York YO42 2NT United Kingdom on 9 July 2012
9 July 2012Registered office address changed from 12 Reilly Mews Pocklington York YO42 2NT United Kingdom on 9 July 2012
9 July 2012Registered office address changed from 12 Reilly Mews Pocklington York YO42 2NT United Kingdom on 9 July 2012
29 February 2012Total exemption small company accounts made up to 31 May 2011
29 February 2012Total exemption small company accounts made up to 31 May 2011
28 February 2012Registered office address changed from the Lodge Kilnwick Road Kilnwick Percy York North Yorkshire YO42 1UH United Kingdom on 28 February 2012
28 February 2012Registered office address changed from The Lodge Kilnwick Road Kilnwick Percy York North Yorkshire YO42 1UH United Kingdom on 28 February 2012
28 February 2012Director's details changed for Miss Dana Foster on 28 February 2012
28 February 2012Director's details changed for Miss Dana Foster on 28 February 2012
3 July 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-07-03
  • GBP 1
3 July 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-07-03
  • GBP 1
3 July 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-07-03
  • GBP 1
15 September 2010Total exemption small company accounts made up to 31 May 2010
15 September 2010Total exemption small company accounts made up to 31 May 2010
24 June 2010Annual return made up to 7 April 2010 with a full list of shareholders
24 June 2010Annual return made up to 7 April 2010 with a full list of shareholders
24 June 2010Director's details changed for Miss Dana Foster on 7 April 2010
24 June 2010Director's details changed for Miss Dana Foster on 7 April 2010
24 June 2010Director's details changed for Miss Dana Foster on 7 April 2010
24 June 2010Annual return made up to 7 April 2010 with a full list of shareholders
28 April 2010Current accounting period extended from 30 April 2010 to 31 May 2010
28 April 2010Current accounting period extended from 30 April 2010 to 31 May 2010
25 July 2009Particulars of a mortgage or charge / charge no: 1
25 July 2009Particulars of a mortgage or charge / charge no: 1
21 April 2009Appointment Terminated Secretary enterprise accountancy services LTD
21 April 2009Appointment terminated secretary enterprise accountancy services LTD
15 April 2009Director's Change of Particulars / dana cairns / 07/04/2009 / Surname was: cairns, now: foster
15 April 2009Director's change of particulars / dana cairns / 07/04/2009
7 April 2009Incorporation
7 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing